Bramhall
Stockport
Cheshire
SK7 1DF
Secretary Name | Ms Andrea Rothe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 17 Roundway Bramhall Stockport Cheshire SK7 1DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Howard Worth 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members
|
5 August 2004 | Registered office changed on 05/08/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 August 2001 | Return made up to 20/07/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |